Detail by Entity Name

Foreign Profit Corporation

SCHWAN'S FOOD SERVICE, INC.

Filing Information
F96000003767 58-1972868 07/25/1996 GA ACTIVE NAME CHANGE AMENDMENT 07/12/2007 NONE
Principal Address
8500 Normandale Lake Boulevard
Suite 2000
Bloomington, MN 55437

Changed: 03/29/2024
Mailing Address
8500 Normandale Lake Boulevard
Suite 2000
Bloomington, MN 55437

Changed: 03/29/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title President/CEO

Berning, Jacob
8500 Normandale Lake Boulevard
Suite 2000
Bloomington, MN 55437

Title Director

Smyrnios, Dimitrios
8500 Normandale Lake Boulevard
Suite 2000
Bloomington, MN 55437

Title Secretary

Xi, Scott
8500 Normandale Lake Boulevard
Suite 2000
Bloomington, MN 55437

Title Assistant Treasurer

Kivel, Jerry
8500 Normandale Lake Boulevard
Suite 2000
Bloomington, MN 55437

Title Director

Park, Lin
8500 Normandale Lake Boulevard
Suite 2000
Bloomington, MN 55437

Title Treasurer/CFO

Yun, Sung Jin
8500 Normandale Lake Boulevard
Suite 2000
Bloomington, MN 55437

Title Assistant Secretary

Pieper, Jill
8500 Normandale Lake Boulevard
Suite 2000
Bloomington, MN 55437

Annual Reports
Report YearFiled Date
2022 03/28/2022
2023 03/01/2023
2024 03/29/2024

Document Images
03/29/2024 -- ANNUAL REPORT View image in PDF format
03/01/2023 -- ANNUAL REPORT View image in PDF format
03/28/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
06/10/2020 -- ANNUAL REPORT View image in PDF format
02/21/2019 -- ANNUAL REPORT View image in PDF format
02/23/2018 -- ANNUAL REPORT View image in PDF format
03/01/2017 -- ANNUAL REPORT View image in PDF format
01/27/2016 -- ANNUAL REPORT View image in PDF format
02/17/2015 -- ANNUAL REPORT View image in PDF format
01/28/2014 -- ANNUAL REPORT View image in PDF format
01/31/2013 -- ANNUAL REPORT View image in PDF format
01/26/2012 -- ANNUAL REPORT View image in PDF format
02/18/2011 -- ANNUAL REPORT View image in PDF format
02/01/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
03/27/2008 -- ANNUAL REPORT View image in PDF format
07/12/2007 -- Name Change View image in PDF format
05/03/2007 -- ANNUAL REPORT View image in PDF format
09/01/2006 -- Name Change View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
05/13/2004 -- ANNUAL REPORT View image in PDF format
03/05/2003 -- ANNUAL REPORT View image in PDF format
01/29/2003 -- Name Change View image in PDF format
02/04/2002 -- ANNUAL REPORT View image in PDF format
02/19/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
02/10/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
02/11/1997 -- ANNUAL REPORT View image in PDF format
07/25/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format